REAM DESIGNS. LIMITED

Address:
The Hoist, 2 Masons Yard, Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA, England

REAM DESIGNS. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06872168. The registration start date is April 7, 2009. The current status is Active.

Company Overview

Company Number 06872168
Company Name REAM DESIGNS. LIMITED
Registered Address The Hoist, 2 Masons Yard
Chapel Street
Berkhamsted
Hertfordshire
HP4 2EA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-04-07
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/03/2016
Returns Due Date 05/05/2017
Returns Last Update 07/04/2016
Confirmation Statement Due Date 21/04/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation
93290 Other amusement and recreation activities n.e.c.

Office Location

Address THE HOIST, 2 MASONS YARD
CHAPEL STREET
Post Town BERKHAMSTED
County HERTFORDSHIRE
Post Code HP4 2EA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ORANGE CIRCLE CREATIVE LTD 22 Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA, United Kingdom
ONPOINT PARTNERS LTD 17 Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA, England
SIMON LAWSON CONSULTING LIMITED 14 Chapel Street, Berkhamsted, Herts, HP4 2EA
ALEX MINORS LIMITED The Chapel, Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA, England
FIREARMS RESEARCH LIMITED 16 Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA
ALLEN & COUSER (MOTORS) LIMITED 3 Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA
RISE HIRE LTD 21 Chapel Street, Berkhamsted, HP4 2EA, United Kingdom
TINFISH CREATIVE LIMITED 22 Chapel Street, Berkhamstead, Hertfordshire, HP4 2EA

Companies with the same post town

Entity Name Office Address
JIM SAMUEL CONSULTING LIMITED 21 Park View Road, Berkhamsted, HP4 3EY, England
ELEKNIS ELECTRICAL LTD Flat 2, The Ashridge Golf Club, Golf Club Road, Berkhamsted, Hertfordshire, HP4 1LY, United Kingdom
UGRO LIMITED 14 Shrublands Avenue, Berkhamsted, HP4 3JH, England
INDULGENT BATHING LTD 18 Normandy Drive, Berkhamsted, HP4 1JW, England
PALM AND SAGE LTD 20 Rambling Way, Potten End, Berkhamsted, HP4 2SF, England
BERKHAMSTED TENNIS & FITNESS LTD Blt&src (broadwater), Off Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AL, United Kingdom
FRED AND MARA LIMITED 86 Shrublands Avenue, Berkhamsted, HP4 3JG, England
RHOSCOLYN ROCKS PROPERTY MANAGEMENT LTD 45 Charles Street, Berkhamsted, HP4 3DQ, England
SH SUPPLY CHAIN SOLUTIONS LIMITED 34 London Road, Berkhamsted, HP4 2ND, England
MARKETING FUTURES LTD 25 Dukes Way, Berkhamsted, HP4 1JP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COSSINS, John Christopher Secretary () The Hoist, 2 Masons Yard, Chapel Street, Berkhamsted, Hertfordshire, United Kingdom, HP4 2EA /
7 April 2009
British /
COSSINS, Olwyn Isobel Director () The Hoist, 2 Masons Yard, Chapel Street, Berkhamsted, Hertfordshire, United Kingdom, HP4 2EA September 1954 /
7 April 2009
British /
England
Graphic Designer
BAMBRIDGE, Janet Gail Director (Resigned) 21 Kingshill Avenue, St Albans, Hertfordshire, AL4 9QF April 1952 /
7 April 2009
British /
England
Playgroup Owner
DAVIS, Andrew Simon Director (Resigned) Kerry House, Kerry Avenue, Stanmore, Middlesex, HA7 4NL July 1963 /
7 April 2009
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BERKHAMSTED
Post Code HP4 2EA
Category design
SIC Code 90030 - Artistic creation
Category + Posttown design + BERKHAMSTED

Improve Information

Please provide details on REAM DESIGNS. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches